CLOSEGATE HOMES (DURHAM) LIMITED

04155741
ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE ENGLAND NE1 6SQ

Documents

Documents
Date Category Description Pages
25 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2017 gazette Gazette Notice Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2017 officers Appointment of director (Miss Michaela Caroline Hunt) 2 Buy now
08 Oct 2016 accounts Annual Accounts 9 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2015 accounts Annual Accounts 9 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 officers Appointment of secretary (Miss Michaela Caroline Hunt) 2 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 9 Buy now
04 Mar 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Feb 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2012 officers Appointment of director (Mrs Geraldine Anne Hunt) 2 Buy now
01 Nov 2012 officers Termination of appointment of director (Kenneth Hunt) 1 Buy now
28 Mar 2012 accounts Annual Accounts 7 Buy now
02 Mar 2012 annual-return Annual Return 5 Buy now
02 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2011 accounts Annual Accounts 11 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
03 Nov 2009 accounts Annual Accounts 10 Buy now
04 Mar 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
04 Mar 2009 address Location of register of members 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne tyne & wear NE1 6SQ 1 Buy now
04 Mar 2009 address Location of debenture register 1 Buy now
03 Feb 2009 accounts Annual Accounts 10 Buy now
03 Jun 2008 annual-return Return made up to 07/02/08; full list of members 3 Buy now
04 Nov 2007 accounts Annual Accounts 10 Buy now
05 Apr 2007 officers Director's particulars changed 1 Buy now
05 Apr 2007 officers Secretary's particulars changed 1 Buy now
08 Feb 2007 annual-return Return made up to 07/02/07; full list of members 2 Buy now
19 Sep 2006 accounts Annual Accounts 10 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
13 Feb 2006 annual-return Return made up to 07/02/06; full list of members 2 Buy now
20 Dec 2005 accounts Annual Accounts 8 Buy now
08 Feb 2005 annual-return Return made up to 07/02/05; full list of members 3 Buy now
03 Nov 2004 accounts Annual Accounts 5 Buy now
28 Feb 2004 annual-return Return made up to 07/02/04; full list of members 7 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street, newcastle upon tyne tyne & wear NE1 6AG 1 Buy now
04 Nov 2003 accounts Annual Accounts 5 Buy now
27 Feb 2003 annual-return Return made up to 07/02/03; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 5 Buy now
06 Mar 2002 annual-return Return made up to 07/02/02; full list of members 7 Buy now
05 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2001 accounts Accounting reference date shortened from 28/02/02 to 31/12/01 1 Buy now
09 Feb 2001 officers Secretary resigned 1 Buy now
07 Feb 2001 incorporation Incorporation Company 20 Buy now